UKBizDB.co.uk

DUNCAN BOXWELL & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Duncan Boxwell & Company Limited. The company was founded 24 years ago and was given the registration number 03956240. The firm's registered office is in NESTON. You can find them at Montrose House, Clayhill Park, Neston, Cheshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:DUNCAN BOXWELL & COMPANY LIMITED
Company Number:03956240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Montrose House, Clayhill Park, Neston, Cheshire, United Kingdom, CH64 3RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bretton House, Bell Meadow Business Park, Park Lane, Pulford, United Kingdom, CH4 9EP

Director05 April 2000Active
Bretton House, Bell Meadow Business Park, Park Lane, Pulford, United Kingdom, CH4 9EP

Director01 September 2018Active
Montrose House, Clayhill Park, Neston, United Kingdom, CH64 3RU

Secretary05 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 March 2000Active
Montrose House, Clayhill Park, Neston, United Kingdom, CH64 3RU

Director01 September 2008Active
Montrose House, Liverpool Road Clayhill Light, Indust, Neston, CH64 3RU

Director01 September 2008Active
Montrose House, Liverpool Road Clayhill Light, Indust, Neston, CH64 3RU

Director13 September 2013Active
Montrose House, Clayhill Park, Neston, United Kingdom, CH64 3RU

Director05 April 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 March 2000Active

People with Significant Control

Mrs Renee Yirong Shepherd
Notified on:01 September 2018
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:Bretton House, Bell Meadow Business Park, Pulford, United Kingdom, CH4 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:Montrose House, Clayhill Park, Neston, United Kingdom, CH64 3RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Duncan Harvey Boxwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:Bretton House, Bell Meadow Business Park, Pulford, United Kingdom, CH4 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Capital

Capital variation of rights attached to shares.

Download
2023-07-18Incorporation

Memorandum articles.

Download
2023-07-18Resolution

Resolution.

Download
2023-07-18Capital

Capital name of class of shares.

Download
2023-07-10Capital

Capital allotment shares.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Address

Change registered office address company with date old address new address.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Capital

Capital cancellation shares.

Download
2020-11-18Capital

Capital return purchase own shares.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Termination secretary company with name termination date.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.